UKBizDB.co.uk

80 EASTERN ESPLANADE RESIDENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 80 Eastern Esplanade Residents Ltd. The company was founded 22 years ago and was given the registration number 04315849. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:80 EASTERN ESPLANADE RESIDENTS LTD
Company Number:04315849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, United Kingdom, CT10 1JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Cliffside, Cliftonville, Margate, CT9 2JD

Director29 October 2005Active
Flat 3, Eastern Esplanade, Cliftonville, Margate, England, CT9 2JP

Director10 June 2020Active
Flat 1, 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP

Secretary02 November 2001Active
42a, High Street, Broadstairs, England, CT10 1JT

Secretary01 March 2018Active
63 Geary Road, London, NW10 1HJ

Secretary29 August 2005Active
Flat 3 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP

Secretary28 January 2005Active
9 Laleham Road, Margate, United Kingdom, CT9 3QA

Secretary15 November 2006Active
80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP

Director22 October 2015Active
Flat 1, 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP

Director02 November 2001Active
Flat 3, 80 Eastern Esplanade, Cliftonville, England, CT9 2JP

Director18 March 2019Active
80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP

Director22 October 2015Active
42a, High Street, Broadstairs, England, CT10 1JT

Director06 December 2017Active
63 Geary Road, London, NW10 1HJ

Director28 January 2005Active
8 St. Augustines Road, Ramsgate, CT11 9PQ

Director29 October 2005Active
Flat 3 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP

Director20 December 2001Active
9 Laleham Road, Margate, United Kingdom, CT9 3QA

Director13 March 2018Active
9 Laleham Road, Margate, United Kingdom, CT9 3QA

Director29 October 2005Active
Caprice, Nasmyth Road, Birchington, CT7 9HH

Director02 November 2001Active

People with Significant Control

Nicola Mary Powell
Notified on:10 June 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Flat 3, Eastern Esplanade, Margate, England, CT9 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Cockayne
Notified on:05 December 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:42a, High Street, Broadstairs, England, CT10 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gemma Margaret Cairney
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Kadatu Kamanda
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Sierra Leonean
Country of residence:United Kingdom
Address:63 Geary Road, London, United Kingdom, NW10 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Biddulph
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Helen Peonides
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:9 Laleham Road, Margate, United Kingdom, CT9 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person secretary company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.